Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director Name | Mr Karim Firoz Badrudin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(35 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Surveryor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 The Watergardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Mr Mahmood Firoz Badrudin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(35 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Flat 53 Circus Lodge Circus Road London NW8 9JN |
Director Name | Mr Firoz Badrudin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1979(2 months, 3 weeks after company formation) |
Appointment Duration | 43 years, 7 months (resigned 25 July 2022) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Secretary Name | Mr Firoz Badrudin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Karim Firoz Badrudin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 02 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | 11 Melrose Road London SW18 1ND |
Director Name | Mahmood Firoz Badrudin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 02 January 1998) |
Role | Chartered Certified Accountant |
Correspondence Address | 11 Melrose Road West Hill London SW18 1ND |
Website | lancaster-court-hotel.co.uk |
---|
Registered Address | Hampden House 76 Durham Road Raynes Park London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
16.9k at £1 | Mr Firoz Badrudin 75.00% Ordinary |
---|---|
5.6k at £1 | Mrs Navroz Badrudin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,590,574 |
Cash | £166,648 |
Current Liabilities | £277,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
4 November 2003 | Delivered on: 8 November 2003 Satisfied on: 12 June 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 November 2003 | Delivered on: 6 November 2003 Satisfied on: 12 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property , lancaster court hotel, 202/204 sussex gardens, london. Fully Satisfied |
2 September 2003 | Delivered on: 3 September 2003 Satisfied on: 12 June 2014 Persons entitled: Bristol & West PLC Classification: Collateral mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 202 & 204 sussex gardens westminster london t/n NGL344717 LN235494 & LN235495. Fully Satisfied |
23 July 1997 | Delivered on: 26 July 1997 Satisfied on: 12 June 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 293 grove end gardens grove end road st johns wood london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 November 1991 | Delivered on: 8 November 1991 Satisfied on: 12 June 2014 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lancaster court hotel 202/204 sussex gardens paddington london W2 see form 395 for full details. Fully Satisfied |
7 November 1991 | Delivered on: 8 November 1991 Satisfied on: 12 June 2014 Persons entitled: Bristol & West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 April 1987 | Delivered on: 7 May 1987 Satisfied on: 16 November 1991 Persons entitled: Tsb England & Wales PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property the lancaster court hotel 202/204 sussex gardens london W2 tn: ngl 347670.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 1985 | Delivered on: 5 August 1985 Satisfied on: 12 June 2014 Persons entitled: Meghraj and Sons Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 202 and 204 sussex grds, paddington, london W2. (See doc M13). Fully Satisfied |
4 November 2003 | Delivered on: 8 November 2003 Satisfied on: 12 June 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re denethatch limited business premium account account number 00351008. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 January 1979 | Delivered on: 5 February 1979 Satisfied on: 16 November 1991 Persons entitled: Industrial and Commercial Finance Corporation Classification: Debenture Secured details: For securing the monies advanced or to be advanced under the terms of an agreement 29.1.79 & all other monies due or to become due from the company to the chargee. Particulars: The madaeon hotel, 202-204, sussex gardens, london W2. Fixed and floating charge over the including goodwill, bookdebts.. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 February 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
26 October 2023 | Notification of Mahmood Badrudin as a person with significant control on 20 February 2023 (2 pages) |
26 October 2023 | Notification of Karim Badrudin as a person with significant control on 20 February 2023 (2 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 August 2022 | Notification of Navroz Badrudin as a person with significant control on 25 July 2022 (2 pages) |
9 August 2022 | Cessation of Firoz Badrudin as a person with significant control on 25 July 2022 (1 page) |
27 July 2022 | Termination of appointment of Firoz Badrudin as a secretary on 25 July 2022 (1 page) |
27 July 2022 | Termination of appointment of Firoz Badrudin as a director on 25 July 2022 (1 page) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 January 2022 | Director's details changed for Mr. Mahmood Firoz Badrudin on 1 January 2022 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 July 2018 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
28 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 February 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 February 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
17 October 2014 | Appointment of Mr. Mahmood Firoz Badrudin as a director on 30 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr. Mahmood Firoz Badrudin as a director on 30 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr. Karim Firoz Badrudin as a director on 30 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr. Karim Firoz Badrudin as a director on 30 September 2014 (2 pages) |
12 June 2014 | Satisfaction of charge 8 in full (1 page) |
12 June 2014 | Satisfaction of charge 10 in full (2 pages) |
12 June 2014 | Satisfaction of charge 5 in full (1 page) |
12 June 2014 | Satisfaction of charge 2 in full (1 page) |
12 June 2014 | Satisfaction of charge 5 in full (1 page) |
12 June 2014 | Satisfaction of charge 2 in full (1 page) |
12 June 2014 | Satisfaction of charge 8 in full (1 page) |
12 June 2014 | Satisfaction of charge 6 in full (2 pages) |
12 June 2014 | Satisfaction of charge 7 in full (1 page) |
12 June 2014 | Satisfaction of charge 6 in full (2 pages) |
12 June 2014 | Satisfaction of charge 4 in full (1 page) |
12 June 2014 | Satisfaction of charge 10 in full (2 pages) |
12 June 2014 | Satisfaction of charge 9 in full (1 page) |
12 June 2014 | Satisfaction of charge 7 in full (1 page) |
12 June 2014 | Satisfaction of charge 4 in full (1 page) |
12 June 2014 | Satisfaction of charge 9 in full (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 February 2010 | Director's details changed for Mr Firoz Badrudin on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Navroz Badrudin on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mrs Navroz Badrudin on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Firoz Badrudin on 11 February 2010 (2 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 1-9 peterborough road harrow middx HA1 2AX (1 page) |
10 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 1-9 peterborough road harrow middx HA1 2AX (1 page) |
5 August 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 November 2003 | Particulars of mortgage/charge (9 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
8 November 2003 | Particulars of mortgage/charge (9 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2003 | Return made up to 31/12/02; full list of members
|
28 May 2003 | Return made up to 31/12/02; full list of members
|
23 December 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 December 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 October 2001 | Return made up to 31/12/00; full list of members
|
16 October 2001 | Return made up to 31/12/00; full list of members
|
20 August 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 August 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 September 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 September 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 March 1996 (14 pages) |
31 October 1997 | Full accounts made up to 31 March 1996 (14 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (14 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
14 November 1991 | Memorandum and Articles of Association (9 pages) |
14 November 1991 | Memorandum and Articles of Association (9 pages) |